Croydon
CR0 1NG
Director Name | Mr Helge Wennike |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Clarewood Court Crawford Street London W1H 2NW |
Director Name | Trond Kjeller |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 August 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Gl. Faergevej. 11 Graasten 6300 Denmark |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Connectas Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 March 2011) |
Correspondence Address | 308 High Street Croydon CR0 1NG |
Telephone | 020 86048600 |
---|---|
Telephone region | London |
Registered Address | 308 High Street Croydon CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £37,628 |
Cash | £2,959 |
Current Liabilities | £13,452 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Termination of appointment of Trond Kjeller as a director (1 page) |
16 March 2011 | Appointment of Asger Rene Mathias Nielsen as a director (2 pages) |
16 March 2011 | Termination of appointment of Trond Kjeller as a director (1 page) |
16 March 2011 | Appointment of Asger Rene Mathias Nielsen as a director (2 pages) |
16 March 2011 | Termination of appointment of Connectas Consulting Limited as a secretary (1 page) |
16 March 2011 | Termination of appointment of Connectas Consulting Limited as a secretary (1 page) |
11 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Director's details changed for Trond Kjeller on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Connectas Consulting Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Trond Kjeller on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Connectas Consulting Limited on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Trond Kjeller on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Connectas Consulting Limited on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 June 2005 | Director resigned (1 page) |
18 June 2005 | Director resigned (1 page) |
3 May 2005 | Return made up to 31/01/05; full list of members (2 pages) |
3 May 2005 | Return made up to 31/01/05; full list of members (2 pages) |
13 January 2005 | Nc inc already adjusted 01/11/04 (1 page) |
13 January 2005 | Ad 01/11/04--------- £ si 1000@1=1000 £ ic 999/1999 (2 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Nc inc already adjusted 01/11/04 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Ad 01/11/04--------- £ si 1000@1=1000 £ ic 999/1999 (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members
|
18 February 2004 | Return made up to 31/01/04; full list of members
|
27 November 2003 | Director's particulars changed (1 page) |
27 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
12 December 2002 | Amending form 88(2) (2 pages) |
12 December 2002 | Amending form 88(2) (2 pages) |
30 August 2002 | New director appointed (1 page) |
30 August 2002 | New director appointed (1 page) |
19 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
19 April 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
11 April 2002 | Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 April 2002 | Ad 21/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
31 January 2002 | Incorporation (31 pages) |
31 January 2002 | Incorporation (31 pages) |